Company NameConservatory Outlet Glass Limited
Company StatusDissolved
Company Number05797043
CategoryPrivate Limited Company
Incorporation Date26 April 2006(17 years, 11 months ago)
Dissolution Date9 October 2010 (13 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Andrew Peter Glover
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Barnsley Road
Flockton
Wakefield
West Yorkshire
WF4 4DH
Director NameMr Matthew David Glover
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address604 Denby Dale Road
Calder Grove
Wakefield
West Yorkshire
WF4 3DP
Director NameMr James John Hannon
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceGB
Correspondence Address35 Full View
Blackburn
Lancashire
BB2 4QB
Secretary NameMr Andrew Peter Glover
NationalityBritish
StatusClosed
Appointed26 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Barnsley Road
Flockton
Wakefield
West Yorkshire
WF4 4DH
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed26 April 2006(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed26 April 2006(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales

Location

Registered Address68 Thorpe Lane
Almondbury
Huddersfield
West Yorkshire
HD5 8UF
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardAlmondbury
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£97,759
Cash£178
Current Liabilities£268,006

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

9 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2010Final Gazette dissolved following liquidation (1 page)
9 July 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
9 July 2010Liquidators statement of receipts and payments to 23 June 2010 (5 pages)
9 July 2010Liquidators' statement of receipts and payments to 23 June 2010 (5 pages)
9 July 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
1 June 2010Liquidators' statement of receipts and payments to 21 April 2010 (5 pages)
1 June 2010Liquidators statement of receipts and payments to 21 April 2010 (5 pages)
13 November 2009Liquidators' statement of receipts and payments to 21 October 2009 (5 pages)
13 November 2009Liquidators statement of receipts and payments to 21 October 2009 (5 pages)
29 October 2008Appointment of a voluntary liquidator (1 page)
29 October 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 October 2008Statement of affairs with form 4.19 (6 pages)
29 October 2008Statement of affairs with form 4.19 (6 pages)
29 October 2008Appointment of a voluntary liquidator (1 page)
29 October 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-10-22
(1 page)
6 October 2008Registered office changed on 06/10/2008 from stoneygate house, 2 greenfield road, holmfirth west yorkshire HD9 2JT (1 page)
6 October 2008Registered office changed on 06/10/2008 from stoneygate house, 2 greenfield road, holmfirth west yorkshire HD9 2JT (1 page)
9 September 2008Ad 30/04/08 gbp si 2@1=2 gbp ic 2/4 (2 pages)
9 September 2008Ad 30/04/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
12 May 2008Return made up to 26/04/08; full list of members (4 pages)
12 May 2008Director and Secretary's Change of Particulars / andrew glover / 01/03/2008 / HouseName/Number was: , now: bond house; Street was: 1 wythorpe road, now: 74 barnsley road; Area was: , now: flockton; Post Code was: WF4 5BB, now: WF4 4DH (1 page)
12 May 2008Director and secretary's change of particulars / andrew glover / 01/03/2008 (1 page)
12 May 2008Return made up to 26/04/08; full list of members (4 pages)
20 February 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
20 February 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
13 December 2007Ad 30/11/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
13 December 2007Ad 30/11/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
17 May 2007Return made up to 26/04/07; full list of members (3 pages)
17 May 2007Secretary's particulars changed;director's particulars changed (1 page)
17 May 2007Return made up to 26/04/07; full list of members (3 pages)
17 May 2007Secretary's particulars changed;director's particulars changed (1 page)
22 March 2007Registered office changed on 22/03/07 from: stoneygate house 2-4 greenfield road holmfirth huddersfield w yorks HD9 2JT (1 page)
22 March 2007Registered office changed on 22/03/07 from: stoneygate house 2-4 greenfield road holmfirth huddersfield w yorks HD9 2JT (1 page)
13 September 2006Accounting reference date extended from 30/04/07 to 30/06/07 (1 page)
13 September 2006Accounting reference date extended from 30/04/07 to 30/06/07 (1 page)
9 August 2006Particulars of mortgage/charge (3 pages)
9 August 2006Particulars of mortgage/charge (3 pages)
8 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 July 2006Particulars of mortgage/charge (4 pages)
5 July 2006Particulars of mortgage/charge (4 pages)
23 May 2006New director appointed (2 pages)
23 May 2006New director appointed (2 pages)
9 May 2006Director resigned (1 page)
9 May 2006New secretary appointed;new director appointed (2 pages)
9 May 2006Secretary resigned (1 page)
9 May 2006New director appointed (2 pages)
9 May 2006Registered office changed on 09/05/06 from: 4 clos gwastir castle view caerphilly CF83 1TD (1 page)
9 May 2006Director resigned (1 page)
9 May 2006Registered office changed on 09/05/06 from: 4 clos gwastir castle view caerphilly CF83 1TD (1 page)
9 May 2006New director appointed (2 pages)
9 May 2006New secretary appointed;new director appointed (2 pages)
9 May 2006Secretary resigned (1 page)
26 April 2006Incorporation (15 pages)